ZERTEC LTD

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

17/05/2317 May 2023 Change of details for Hn Company Professional Ltd as a person with significant control on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

13/05/2213 May 2022 Change of details for Hn Company Professional Ltd as a person with significant control on 2020-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Registered office address changed from C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral Merseyside CH41 1LD United Kingdom to 212-224 Shaftesbury Avenue Sovereign House London WC2H 8HQ on 2022-02-23

View Document

08/02/228 February 2022 Micro company accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE England to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral Merseyside CH41 1LD on 2021-12-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR STEVEN VINCENT ROWE

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR ELLEESHA PHILLIPS

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR ZUZANA MICZKOVA

View Document

21/05/2021 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM FLAT 978 AQUARIUS HOUSE 15 ST. GEORGE WHARF LONDON SW8 2LE ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/1913 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/03/2019

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM FERNHILLS HOUSE TODD STREET BURY GTR MANCHESTER BL9 5BJ UNITED KINGDOM

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MRS ZUZANA MICZKOVA

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HN (UK) LIMITED

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN WALMSLEY

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MS ELLEESHA MARIE PHILLIPS

View Document

08/03/198 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company